Background WavePink WaveYellow Wave

QOBO GROUP LIMITED (10498974)

QOBO GROUP LIMITED (10498974) is an active UK company. incorporated on 28 November 2016. with registered office in Pullborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. QOBO GROUP LIMITED has been registered for 9 years. Current directors include BIGLEY, Robert Hilton, NATHANAEL, Anthony, OUTHWAITE, Charles Cedric and 2 others.

Company Number
10498974
Status
active
Type
ltd
Incorporated
28 November 2016
Age
9 years
Address
Redfold Farm, Pullborough, RH20 2HS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIGLEY, Robert Hilton, NATHANAEL, Anthony, OUTHWAITE, Charles Cedric, SHAKALLIS, Nicolas, VASIOTI, Chrysovalanti
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QOBO GROUP LIMITED

QOBO GROUP LIMITED is an active company incorporated on 28 November 2016 with the registered office located in Pullborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. QOBO GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10498974

LTD Company

Age

9 Years

Incorporated 28 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Redfold Farm Nutbourne Lane Pullborough, RH20 2HS,

Timeline

19 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Jan 17
Share Issue
Jan 17
Funding Round
Jan 17
Funding Round
Jan 19
Director Joined
Dec 19
Funding Round
Dec 19
Owner Exit
Dec 19
New Owner
Jan 20
Funding Round
Oct 20
Funding Round
Jan 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Jan 23
Funding Round
Jan 23
Owner Exit
Feb 23
Funding Round
Apr 24
12
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

BIGLEY, Robert Hilton

Active
Nutbourne Lane, PullboroughRH20 2HS
Born April 1959
Director
Appointed 21 Dec 2016

NATHANAEL, Anthony

Active
Nutbourne Lane, PullboroughRH20 2HS
Born January 1971
Director
Appointed 28 Nov 2016

OUTHWAITE, Charles Cedric

Active
Nutbourne Lane, PullboroughRH20 2HS
Born June 1965
Director
Appointed 21 Dec 2016

SHAKALLIS, Nicolas

Active
Nutbourne Lane, PullboroughRH20 2HS
Born March 1979
Director
Appointed 28 Nov 2016

VASIOTI, Chrysovalanti

Active
Nutbourne Lane, PullboroughRH20 2HS
Born April 1989
Director
Appointed 24 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
Dervenion Street, 1055 Nicosia

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Dec 2021

Anthony Nathanael

Ceased
Nutbourne Lane, PullboroughRH20 2HS
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2016
Ceased 30 Jan 2023

Anthony Nathanael

Ceased
Parnithos Street, Nicosia2001
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2016
Ceased 28 Jan 2019
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Resolution
2 May 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Resolution
6 August 2024
RESOLUTIONSResolutions
Resolution
1 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Resolution
24 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Resolution
22 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Resolution
16 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Resolution
11 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 January 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
8 January 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Resolution
7 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
8 January 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
8 January 2020
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
8 January 2020
PSC01Notification of Individual PSC
Resolution
6 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Capital Allotment Shares
24 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Change To A Person With Significant Control
31 January 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
27 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 March 2017
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
6 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
6 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Resolution
25 January 2017
RESOLUTIONSResolutions
Resolution
25 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 January 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 January 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Incorporation Company
28 November 2016
NEWINCIncorporation